Company NameViceroy Investments Limited
DirectorsDarren Craig William Meredith and Jason Adam Jenner
Company StatusActive
Company Number00432981
CategoryPrivate Limited Company
Incorporation Date11 April 1947(77 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Craig William Meredith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(74 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameJason Adam Jenner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(76 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(63 years, 3 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Paul Fitzmaurice
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(45 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 April 1993)
RoleOil Company Executive
Correspondence Address69 Julian Lim Tai See
1026 Singapore
Director NameRichard Charles Grayson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(45 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 1994)
RoleSolicitor
Correspondence AddressThe Gables Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(45 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameJulian John Watts
NationalityNew Zealander
StatusResigned
Appointed01 January 1993(45 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameClive Warren Chambers
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(46 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1998)
RoleOil Company Manager
Correspondence AddressRosebar The Hillside
Pratts Bottom
Orpington
Kent
BR6 7SD
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(47 years after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2009)
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed01 April 1994(47 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 December 1994(47 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1997)
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Secretary NameAndrea Margaret Thomas
StatusResigned
Appointed01 September 1997(50 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2005)
RoleCompany Director
Correspondence AddressOakview
The Green
Croxley Green
Hertfordshire
WD3 3HN
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed19 February 2001(53 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Herts.
AL4 0LE
Director NameJames Grant Nemeth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(55 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2005)
RoleVice President Tax
Correspondence Address10 Cleve Place
Bridgewater Road
Weybridge
Surrey
KT13 0ER
Director NameMr Adam Charles Little
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(57 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2007)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Lane
Teddington
Middlesex
TW11 9HW
Secretary NameMrs Aderemi Ladega
NationalityBritish
StatusResigned
Appointed11 April 2005(58 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(60 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(61 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameMr Roger Christopher Harrington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(62 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 2010)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Brian Michael Puffer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,American
StatusResigned
Appointed08 March 2010(62 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 February 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr John Harold Bartlett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(64 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2016)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMrs Katherine Anne Thomson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(68 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMiss Jan Clayton Lyons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2017(69 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameShiva Pezeshki McMahon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(71 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 May 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameCatherine Ann McCann
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(74 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Contact

Websitebptargetneutral.com

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5m at £1Bp International LTD
100.00%
Ordinary
10 at £1Kenilworth Oil Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,896,621
Current Liabilities£4,984

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

23 June 2023Appointment of Jason Adam Jenner as a director on 1 June 2023 (2 pages)
5 June 2023Termination of appointment of Catherine Ann Mccann as a director on 1 June 2023 (1 page)
5 June 2023Full accounts made up to 31 December 2022 (20 pages)
16 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
8 July 2022Secretary's details changed for Sunbury Secretaries Limited on 21 February 2020 (1 page)
21 June 2022Full accounts made up to 31 December 2021 (20 pages)
7 February 2022Termination of appointment of Katherine Anne Thomson as a director on 1 February 2022 (1 page)
4 February 2022Appointment of Catherine Ann Mccann as a director on 1 February 2022 (2 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
20 July 2021Full accounts made up to 31 December 2020 (19 pages)
14 April 2021Appointment of Darren Craig William Meredith as a director on 6 April 2021 (2 pages)
14 April 2021Termination of appointment of Jan Clayton Lyons as a director on 6 April 2021 (1 page)
12 January 2021Cessation of Bp International Limited as a person with significant control on 16 December 2020 (1 page)
12 January 2021Notification of Castrol Holdings International Limited as a person with significant control on 16 December 2020 (2 pages)
4 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
5 August 2020Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the annual accounts on 10/08/2020.
(18 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (17 pages)
3 September 2019Termination of appointment of Shiva Pezeshki Mcmahon as a director on 31 May 2019 (1 page)
18 July 2019Statement of company's objects (2 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
8 October 2018Appointment of Shiva Pezeshki Mcmahon as a director on 3 October 2018 (2 pages)
14 August 2018Director's details changed for Miss Jan Clayton Lyons on 1 July 2018 (2 pages)
17 July 2018Full accounts made up to 31 December 2017 (18 pages)
16 February 2018Termination of appointment of Brian Michael Puffer as a director on 6 February 2018 (1 page)
3 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
1 August 2017Full accounts made up to 31 December 2016 (17 pages)
1 August 2017Full accounts made up to 31 December 2016 (17 pages)
16 January 2017Appointment of Miss Jan Clayton Lyons as a director on 1 January 2017 (2 pages)
16 January 2017Appointment of Miss Jan Clayton Lyons as a director on 1 January 2017 (2 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (17 pages)
17 June 2016Full accounts made up to 31 December 2015 (17 pages)
7 March 2016Director's details changed for Mr Brian Michael Puffer on 1 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Brian Michael Puffer on 1 March 2016 (2 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,501,000
(4 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,501,000
(4 pages)
8 January 2016Appointment of Katherine Anne Thomson as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Katherine Anne Thomson as a director on 1 January 2016 (2 pages)
7 January 2016Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page)
7 January 2016Termination of appointment of John Harold Bartlett as a director on 1 January 2016 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (19 pages)
15 June 2015Full accounts made up to 31 December 2014 (19 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,501,000
(4 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,501,000
(4 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,501,000
(4 pages)
16 May 2014Full accounts made up to 31 December 2013 (17 pages)
16 May 2014Full accounts made up to 31 December 2013 (17 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,501,000
(4 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,501,000
(4 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,501,000
(4 pages)
29 May 2013Full accounts made up to 31 December 2012 (15 pages)
29 May 2013Full accounts made up to 31 December 2012 (15 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
2 November 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 November 2011Appointment of Mr. John Harold Bartlett as a director (2 pages)
2 November 2011Termination of appointment of Robert Fearnley as a director (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
8 June 2011Full accounts made up to 31 December 2010 (15 pages)
8 June 2011Full accounts made up to 31 December 2010 (15 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
5 October 2010Termination of appointment of a secretary (1 page)
5 October 2010Termination of appointment of a secretary (1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
1 July 2010Termination of appointment of Aderemi Ladega as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
20 April 2010Termination of appointment of Roger Harrington as a director (1 page)
20 April 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
20 April 2010Appointment of Mr Brian Michael Puffer as a director (2 pages)
20 April 2010Termination of appointment of Roger Harrington as a director (1 page)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Aderemi Ladega on 1 October 2009 (1 page)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
8 October 2009Appointment of Mr Roger Christopher Harrington as a director (2 pages)
30 September 2009Appointment terminated director francis starkie (1 page)
30 September 2009Appointment terminated director francis starkie (1 page)
28 April 2009Full accounts made up to 31 December 2008 (14 pages)
28 April 2009Full accounts made up to 31 December 2008 (14 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 May 2008Full accounts made up to 31 December 2007 (14 pages)
16 May 2008Full accounts made up to 31 December 2007 (14 pages)
10 January 2008Return made up to 01/01/08; full list of members (2 pages)
10 January 2008Return made up to 01/01/08; full list of members (2 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2007Memorandum and Articles of Association (15 pages)
22 August 2007Memorandum and Articles of Association (15 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
12 July 2007Full accounts made up to 31 December 2006 (14 pages)
12 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 June 2007Ad 29/05/07--------- £ si 500000@1=500000 £ ic 2001000/2501000 (2 pages)
20 June 2007Ad 29/05/07--------- £ si 500000@1=500000 £ ic 2001000/2501000 (2 pages)
25 January 2007Return made up to 01/01/07; full list of members (5 pages)
25 January 2007Return made up to 01/01/07; full list of members (5 pages)
20 July 2006Full accounts made up to 31 December 2005 (12 pages)
20 July 2006Full accounts made up to 31 December 2005 (12 pages)
8 February 2006Return made up to 01/01/06; full list of members (5 pages)
8 February 2006Return made up to 01/01/06; full list of members (5 pages)
13 October 2005Full accounts made up to 31 December 2004 (11 pages)
13 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
26 January 2005Return made up to 01/01/05; full list of members (6 pages)
26 January 2005Return made up to 01/01/05; full list of members (6 pages)
3 November 2004Nc inc already adjusted 27/10/04 (1 page)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Ad 27/10/04--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages)
3 November 2004Nc inc already adjusted 27/10/04 (1 page)
3 November 2004Ad 27/10/04--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
16 February 2004Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
1 February 2004Return made up to 01/01/04; full list of members (5 pages)
1 February 2004Return made up to 01/01/04; full list of members (5 pages)
29 September 2003Full accounts made up to 31 December 2002 (13 pages)
29 September 2003Full accounts made up to 31 December 2002 (13 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
25 February 2003New director appointed (4 pages)
25 February 2003New director appointed (4 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
29 January 2003Return made up to 01/01/03; full list of members (5 pages)
29 January 2003Return made up to 01/01/03; full list of members (5 pages)
8 October 2002Full accounts made up to 31 December 2001 (11 pages)
8 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 January 2002Return made up to 01/01/02; full list of members (5 pages)
31 January 2002Return made up to 01/01/02; full list of members (5 pages)
10 September 2001Full accounts made up to 31 December 2000 (10 pages)
10 September 2001Full accounts made up to 31 December 2000 (10 pages)
15 January 2001Return made up to 01/01/01; full list of members (5 pages)
15 January 2001Return made up to 01/01/01; full list of members (5 pages)
11 September 2000Full accounts made up to 31 December 1999 (20 pages)
11 September 2000Full accounts made up to 31 December 1999 (20 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
17 January 2000Return made up to 01/01/00; full list of members (5 pages)
17 January 2000Return made up to 01/01/00; full list of members (5 pages)
25 August 1999Full accounts made up to 31 December 1998 (10 pages)
25 August 1999Full accounts made up to 31 December 1998 (10 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1999Return made up to 01/01/99; full list of members (14 pages)
18 January 1999Return made up to 01/01/99; full list of members (14 pages)
20 August 1998Full accounts made up to 31 December 1997 (10 pages)
20 August 1998Full accounts made up to 31 December 1997 (10 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
21 January 1998Return made up to 01/01/98; full list of members (7 pages)
21 January 1998Return made up to 01/01/98; full list of members (7 pages)
3 October 1997Written resoultion (1 page)
3 October 1997Written resoultion (1 page)
3 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 October 1997Full accounts made up to 31 December 1996 (8 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
26 June 1997Registered office changed on 26/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
14 January 1997Return made up to 01/01/97; full list of members (7 pages)
14 January 1997Return made up to 01/01/97; full list of members (7 pages)
19 September 1996Full accounts made up to 31 December 1995 (8 pages)
19 September 1996Full accounts made up to 31 December 1995 (8 pages)
10 January 1996Return made up to 01/01/96; full list of members (6 pages)
10 January 1996Return made up to 01/01/96; full list of members (6 pages)
10 August 1995Full accounts made up to 31 December 1994 (8 pages)
10 August 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
5 November 1990Full accounts made up to 31 December 1989 (4 pages)
5 November 1990Full accounts made up to 31 December 1989 (4 pages)
18 January 1990Full accounts made up to 31 December 1988 (6 pages)
18 January 1990Full accounts made up to 31 December 1988 (6 pages)
27 January 1989Full accounts made up to 31 December 1987 (9 pages)
27 January 1989Full accounts made up to 31 December 1987 (9 pages)
23 January 1987Full accounts made up to 31 December 1985 (8 pages)
23 January 1987Full accounts made up to 31 December 1985 (8 pages)
17 August 1983Accounts made up to 31 December 1982 (3 pages)
17 August 1983Accounts made up to 31 December 1982 (3 pages)
20 March 1982Accounts made up to 31 December 1981 (3 pages)
20 March 1982Accounts made up to 31 December 1981 (3 pages)
2 October 1956Company name changed\certificate issued on 02/10/56 (3 pages)
2 October 1956Company name changed\certificate issued on 02/10/56 (3 pages)
11 April 1947Certificate of incorporation (1 page)
11 April 1947Certificate of incorporation (1 page)